London
N3 2HH
Director Name | Mr Ahmed Moustafa |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Chessington Court Charter Way London N3 3DT |
Director Name | Mr Moustafa Elshazly |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 March 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Chessington Court Charter Way London N3 3DT |
Registered Address | 97 Hervey Close London N3 2HH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
22 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 November 2022 | Notification of Moustafa Elshazly as a person with significant control on 1 October 2022 (2 pages) |
5 November 2022 | Confirmation statement made on 5 November 2022 with updates (4 pages) |
5 November 2022 | Cessation of Ahmed Moustafa as a person with significant control on 1 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Ahmed Moustafa as a director on 1 October 2022 (1 page) |
28 June 2022 | Appointment of Mr Moustafa Elshazly as a director on 24 June 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2020 | Registered office address changed from Flat 3 Chessington Court Charter Way London N3 3DT England to 97 Hervey Close London N3 2HH on 22 July 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
23 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
5 December 2019 | Cessation of Moustafa Elshazly as a person with significant control on 5 December 2019 (1 page) |
5 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
5 December 2019 | Appointment of Mr Ahmed Moustafa as a director on 8 July 2015 (2 pages) |
5 December 2019 | Termination of appointment of Moustafa Elshazly as a director on 5 December 2019 (1 page) |
5 December 2019 | Notification of Ahmed Moustafa as a person with significant control on 5 December 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 January 2019 | Notification of Moustafa Elshazly as a person with significant control on 22 July 2016 (2 pages) |
17 January 2019 | Cessation of Ahmed Moustafa as a person with significant control on 22 July 2016 (1 page) |
17 January 2019 | Termination of appointment of Ahmed Moustafa as a director on 23 March 2016 (1 page) |
31 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 January 2018 | Registered office address changed from 5 Eugene Cotter Beckway Street London SE17 1QS England to Flat 3 Chessington Court Charter Way London N3 3DT on 12 January 2018 (1 page) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 December 2016 | Registered office address changed from 53 Elmcroft Crescent London Golders Green NW11 9TA United Kingdom to 5 Eugene Cotter Beckway Street London SE17 1QS on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 53 Elmcroft Crescent London Golders Green NW11 9TA United Kingdom to 5 Eugene Cotter Beckway Street London SE17 1QS on 30 December 2016 (1 page) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 March 2016 | Appointment of Mr Moustafa Elshazly as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Moustafa Elshazly as a director on 30 March 2016 (2 pages) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|